Search icon

PEQUE VINOS & TAPAS LLC

Company Details

Name: PEQUE VINOS & TAPAS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 May 2014 (11 years ago)
Entity Number: 4576189
ZIP code: 11228
County: New York
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Licenses

Number Status Type Date End date
2039797-DCA Inactive Business 2016-07-05 2018-04-15

Filings

Filing Number Date Filed Type Effective Date
140513000287 2014-05-13 ARTICLES OF ORGANIZATION 2014-05-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-04-20 No data 231 W 145TH ST, Manhattan, NEW YORK, NY, 10039 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-13 No data 231 W 145TH ST, Manhattan, NEW YORK, NY, 10039 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2589047 LICENSE CREDITED 2017-04-12 510 Sidewalk Cafe License Fee
2589049 SWC-CON-ONL INVOICED 2017-04-12 4381.97021484375 Sidewalk Cafe Consent Fee
2589048 SWC-CON CREDITED 2017-04-12 445 Petition For Revocable Consent Fee
2419278 SWC-CON-ONL INVOICED 2016-09-08 2045.969970703125 Sidewalk Cafe Consent Fee
2308090 SEC-DEP-UN INVOICED 2016-03-24 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
2308089 PLANREVIEW INVOICED 2016-03-24 310 Sidewalk Cafe Plan Review Fee
2269259 LICENSE INVOICED 2016-02-01 510 Sidewalk Cafe License Fee
2269260 SWC-CON INVOICED 2016-02-01 445 Petition For Revocable Consent Fee

Date of last update: 01 Feb 2025

Sources: New York Secretary of State